26 Kensington Gore
London
SW7 2ET
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 92 Mount Street London W1K 2SX |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5th Floor Leconfield House Curzon Street London W1J 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2013 | Application to strike the company off the register (2 pages) |
25 July 2013 | Application to strike the company off the register (2 pages) |
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
28 February 2013 | Full accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Full accounts made up to 31 May 2012 (8 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Michael Harry Peter Ingham as a secretary on 30 April 2012 (1 page) |
15 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
2 March 2012 | Full accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (8 pages) |
9 February 2012 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (8 pages) |
14 February 2011 | Full accounts made up to 31 May 2010 (8 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (8 pages) |
22 December 2009 | Full accounts made up to 31 May 2009 (8 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
21 March 2009 | Full accounts made up to 31 May 2008 (8 pages) |
21 March 2009 | Full accounts made up to 31 May 2008 (8 pages) |
27 June 2008 | Return made up to 07/06/08; no change of members (7 pages) |
27 June 2008 | Return made up to 07/06/08; no change of members (7 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (8 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (8 pages) |
2 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 07/06/07; no change of members
|
18 April 2007 | Full accounts made up to 31 May 2006 (8 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (8 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (8 pages) |
23 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
23 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
11 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
11 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
13 June 2005 | Full accounts made up to 31 May 2004 (8 pages) |
13 June 2005 | Full accounts made up to 31 May 2004 (8 pages) |
27 April 2005 | Full accounts made up to 31 May 2003 (9 pages) |
27 April 2005 | Full accounts made up to 31 May 2003 (9 pages) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
23 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
25 June 2004 | Return made up to 07/06/04; no change of members (7 pages) |
25 June 2004 | Return made up to 07/06/04; no change of members (7 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
24 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
24 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
18 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
23 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 07/06/02; full list of members
|
23 July 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
23 July 2001 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New director appointed (7 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (7 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 June 2001 | Incorporation (32 pages) |
7 June 2001 | Incorporation (32 pages) |